- Company Overview for FOOTPRINT PROPERTIES LTD (07599608)
- Filing history for FOOTPRINT PROPERTIES LTD (07599608)
- People for FOOTPRINT PROPERTIES LTD (07599608)
- More for FOOTPRINT PROPERTIES LTD (07599608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AD01 | Registered office address changed from 39 Baulk Lane Harworth Doncaster DN11 8PF England to 49 Herries Road Sheffield S5 8TP on 17 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Miss Klara Petrik as a director on 4 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Dale Paul Cockrell as a director on 31 December 2021 | |
17 Jan 2022 | PSC07 | Cessation of Dale Paul Cockrell as a person with significant control on 31 December 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
10 Aug 2021 | PSC01 | Notification of Dale Paul Cockrell as a person with significant control on 1 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Dale Paul Cockrell as a director on 1 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 63 Lansbury Avenue New Rossington Doncaster DN11 0AN England to 39 Baulk Lane Harworth Doncaster DN11 8PF on 10 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Andrew John Harrison as a director on 1 August 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Andrew John Harrison as a director on 6 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | AD01 | Registered office address changed from Footprint Properties Ltd Gattison Lane Rossington Doncaster South Yorkshire DN11 0NR to 63 Lansbury Avenue New Rossington Doncaster DN11 0AN on 22 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Michael Hollick as a director on 19 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Michael John Paul Hollick as a person with significant control on 19 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Jon Paul Chambers as a person with significant control on 19 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Jon Paul Chambers as a director on 19 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |